Calderbank
ML6 9SJ
Scotland
Director Name | Mr Angus Currie |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(35 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Stock Controller |
Country of Residence | Scotland |
Correspondence Address | 140 Mavisbank Street Airdrie Lanarkshire ML6 0JQ Scotland |
Director Name | Mr Bruce Currie |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(35 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Partsman |
Country of Residence | Scotland |
Correspondence Address | 60 Lauder Gardens Carnbroe Coatbridge ML5 4UA Scotland |
Director Name | Mr Gavin Currie |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(35 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 11a Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland |
Secretary Name | Margaret Mary Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2005(47 years after company formation) |
Appointment Duration | 18 years |
Role | Cashier |
Correspondence Address | 60 Lauder Gardens Coatbridge ML5 4AU Scotland |
Secretary Name | Mr Angus Currie |
---|---|
Status | Current |
Appointed | 13 October 2022(64 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 105 Carlisle Road Airdrie ML6 8AG Scotland |
Director Name | Samuel Clinton |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 1995) |
Role | Service Director |
Correspondence Address | 102 Carlisle Road Airdrie Lanarkshire ML6 8RA Scotland |
Director Name | Robert Lennox Currie |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 December 2000) |
Role | Joint Managing Director |
Correspondence Address | 11 Dysart Way Airdrie ML6 8NW Scotland |
Director Name | John Anderson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 1990) |
Role | Retired |
Correspondence Address | 62 Thomson Drive Airdrie Lanarkshire ML6 9DG Scotland |
Secretary Name | Felix Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 30 Mailing Avenue Bishopbriggs Glasgow Lanarkshire G64 1DX Scotland |
Director Name | Robert Lennox Currie |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(35 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 14 February 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Moorland Drive Airdrie Lanarkshire ML6 8ER Scotland |
Secretary Name | Margaret Mary Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(47 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 October 2022) |
Role | Cashier |
Correspondence Address | 60 Lauder Gardens Coatbridge ML5 4AU Scotland |
Website | www.centralmotorsairdrie.co.uk |
---|
Registered Address | 105 Carlisle Road Airdrie ML6 8AG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 6 other UK companies use this postal address |
4k at £1 | Angus Currie 31.56% Ordinary |
---|---|
4k at £1 | Bruce Currie 31.56% Ordinary |
4k at £1 | Gavin Currie 31.56% Ordinary |
340 at £1 | Kerr Currie 2.69% Ordinary |
280 at £1 | William Robertson 2.22% Ordinary |
50 at £1 | John Currie 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,865,302 |
Gross Profit | £717,813 |
Net Worth | £2,023,005 |
Cash | £781,512 |
Current Liabilities | £167,386 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 2 October 2022 (6 months ago) |
---|---|
Next Return Due | 16 October 2023 (6 months, 2 weeks from now) |
29 December 2009 | Delivered on: 9 January 2010 Satisfied on: 30 September 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
7 June 1988 | Delivered on: 14 June 1988 Satisfied on: 24 March 2006 Persons entitled: Sneddon Diesel Vehicles LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 October 1979 | Delivered on: 14 November 1979 Satisfied on: 30 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.545 acres at carlisle road, airdrie. Fully Satisfied |
30 October 1979 | Delivered on: 14 November 1979 Satisfied on: 30 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House, 105 carlisle road airdrie. Fully Satisfied |
8 January 1975 | Delivered on: 13 January 1975 Satisfied on: 30 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground & garage premises, stores, workshops and office premises and other buildings and erections all lying on east side of main street, calderbank, by airdrie lanarkshire. Fully Satisfied |
27 November 1964 | Delivered on: 13 January 1975 Satisfied on: 30 September 2015 Classification: Alteration to bond of cash credit & floating charge Fully Satisfied |
27 November 1964 | Delivered on: 1 December 1964 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Bond for cash credit & see doc 35 floating charge Secured details: All moneys due, or to become due from the company to the chargee together with interest. Particulars: The whole of the property which is or may be from time to time while the securety is in force comprised in the property and another taking of the company. Fully Satisfied |
20 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
---|---|
6 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
31 October 2019 | Cancellation of shares. Statement of capital on 28 October 2019
|
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
14 October 2019 | Cancellation of shares. Statement of capital on 6 September 2019
|
18 June 2019 | Total exemption full accounts made up to 28 February 2019 (21 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 28 February 2018 (21 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 28 February 2017 (24 pages) |
20 July 2017 | Total exemption full accounts made up to 28 February 2017 (24 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
22 June 2016 | Total exemption full accounts made up to 29 February 2016 (16 pages) |
22 June 2016 | Total exemption full accounts made up to 29 February 2016 (16 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (1 page) |
30 September 2015 | Satisfaction of charge 6 in full (1 page) |
30 September 2015 | Satisfaction of charge 2 in full (1 page) |
30 September 2015 | Satisfaction of charge 5 in full (1 page) |
30 September 2015 | Satisfaction of charge 8 in full (1 page) |
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (1 page) |
30 September 2015 | Satisfaction of charge 2 in full (1 page) |
30 September 2015 | Satisfaction of charge 6 in full (1 page) |
30 September 2015 | Satisfaction of charge 8 in full (1 page) |
30 September 2015 | Satisfaction of charge 5 in full (1 page) |
25 June 2015 | Total exemption full accounts made up to 28 February 2015 (16 pages) |
25 June 2015 | Total exemption full accounts made up to 28 February 2015 (16 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 August 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
4 August 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 July 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
30 July 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
24 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
11 October 2012 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Total exemption full accounts made up to 28 February 2010 (17 pages) |
27 September 2010 | Total exemption full accounts made up to 28 February 2010 (17 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Angus Currie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Currie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Currie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gavin Currie on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Angus Currie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Currie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Currie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gavin Currie on 19 October 2009 (2 pages) |
6 October 2009 | Purchase of own shares. (1 page) |
6 October 2009 | Purchase of own shares. (1 page) |
3 July 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
3 July 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
13 November 2008 | Return made up to 02/10/08; full list of members (6 pages) |
13 November 2008 | Return made up to 02/10/08; full list of members (6 pages) |
5 September 2008 | Total exemption full accounts made up to 29 February 2008 (16 pages) |
5 September 2008 | Total exemption full accounts made up to 29 February 2008 (16 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (9 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (9 pages) |
24 March 2006 | Dec mort/charge * (5 pages) |
24 March 2006 | Dec mort/charge * (5 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 105 carlisle road airdrie ML6 8RD (1 page) |
12 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 105 carlisle road airdrie ML6 8RD (1 page) |
4 October 2005 | Accounts for a small company made up to 28 February 2005 (9 pages) |
4 October 2005 | Accounts for a small company made up to 28 February 2005 (9 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
6 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
6 October 2004 | Return made up to 02/10/04; full list of members (10 pages) |
6 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
6 October 2004 | Return made up to 02/10/04; full list of members (10 pages) |
4 October 2003 | Return made up to 02/10/03; full list of members (10 pages) |
4 October 2003 | Accounts for a medium company made up to 28 February 2003 (24 pages) |
4 October 2003 | Return made up to 02/10/03; full list of members (10 pages) |
4 October 2003 | Accounts for a medium company made up to 28 February 2003 (24 pages) |
29 November 2002 | Accounts for a medium company made up to 28 February 2002 (22 pages) |
29 November 2002 | Accounts for a medium company made up to 28 February 2002 (22 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members
|
31 October 2002 | Return made up to 02/10/02; full list of members
|
18 October 2001 | Accounts for a medium company made up to 28 February 2001 (22 pages) |
18 October 2001 | Accounts for a medium company made up to 28 February 2001 (22 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members
|
12 October 2001 | Return made up to 02/10/01; full list of members
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
28 October 2000 | Return made up to 02/10/00; full list of members (10 pages) |
28 October 2000 | Accounts for a medium company made up to 29 February 2000 (17 pages) |
28 October 2000 | Return made up to 02/10/00; full list of members (10 pages) |
28 October 2000 | Accounts for a medium company made up to 29 February 2000 (17 pages) |
1 December 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
1 December 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
6 October 1999 | Return made up to 02/10/99; full list of members
|
6 October 1999 | Return made up to 02/10/99; full list of members
|
15 October 1998 | Full accounts made up to 28 February 1998 (20 pages) |
15 October 1998 | Full accounts made up to 28 February 1998 (20 pages) |
14 October 1998 | Return made up to 02/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 02/10/98; full list of members (8 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (20 pages) |
2 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (20 pages) |
2 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (20 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (20 pages) |
4 October 1996 | Return made up to 02/10/96; no change of members
|
4 October 1996 | Return made up to 02/10/96; no change of members
|
2 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
2 October 1995 | Return made up to 02/10/95; full list of members (8 pages) |
2 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
2 October 1995 | Return made up to 02/10/95; full list of members (8 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 September 1994 | Full accounts made up to 28 February 1994 (15 pages) |
26 September 1994 | Full accounts made up to 28 February 1994 (15 pages) |
5 October 1993 | Full accounts made up to 28 February 1993 (15 pages) |
5 October 1993 | Full accounts made up to 28 February 1993 (15 pages) |
3 November 1992 | Full accounts made up to 29 February 1992 (14 pages) |
3 November 1992 | Full accounts made up to 29 February 1992 (14 pages) |